London
EC1A 9PN
Director Name | Mrs Susan Day Lowther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr Peter William Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 week after company formation) |
Appointment Duration | 6 days (resigned 18 March 1993) |
Role | Solicitor |
Correspondence Address | 26 Grove Road Ealing London W5 5DS |
Director Name | Dr Richard Dixey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 January 2007) |
Role | Scientist |
Correspondence Address | 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Mr Ralph Peter Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 21 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Dr Geoffrey William Guy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 1997) |
Role | Chief Executive |
Correspondence Address | South House Piddletrenthide Dorchester Dorset DT2 7QP |
Secretary Name | Dr Simon Charles Loach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2003) |
Role | Accountant |
Correspondence Address | 37b Cannon Street Little Downham Ely Cambridgeshire CB6 2SS |
Secretary Name | Dr Giap Wang Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Zoe Karen McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Director Name | Dr Daryl Rees |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phytopharm Plc Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Mr Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Dr Peter Robin Blower |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poole House Poole Street Great Yeldham Halstead Essex CO9 4HP |
Secretary Name | Mrs Zoe Karen McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2013) |
Role | Company Director |
Correspondence Address | The London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH |
Director Name | Mr Timothy Sharpington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2010(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH |
Director Name | Roger Ian Hickling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH |
Director Name | Mr Charles Alexander Evan Spicer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Status | Resigned |
Appointed | 13 November 2013(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(1 week after company formation) |
Appointment Duration | 6 days (resigned 18 March 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | phytopharm.com |
---|
Registered Address | 15 Long Lane London EC1A 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
8 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 January 2016 | Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
5 June 2014 | Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 November 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages) |
26 November 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages) |
25 November 2013 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
25 November 2013 | Termination of appointment of Zoe Mcgowan as a secretary (1 page) |
25 November 2013 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
25 November 2013 | Termination of appointment of Zoe Mcgowan as a secretary (1 page) |
13 November 2013 | Appointment of Derek Lional Glendon Hill as a director (3 pages) |
13 November 2013 | Appointment of Derek Lional Glendon Hill as a director (3 pages) |
13 November 2013 | Termination of appointment of Roger Hickling as a director (2 pages) |
13 November 2013 | Termination of appointment of Timothy Sharpington as a director (2 pages) |
13 November 2013 | Termination of appointment of Timothy Sharpington as a director (2 pages) |
13 November 2013 | Termination of appointment of Roger Hickling as a director (2 pages) |
22 October 2013 | Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 April 2012 | Appointment of Roger Ian Hickling as a director (3 pages) |
17 April 2012 | Appointment of Roger Ian Hickling as a director (3 pages) |
29 March 2012 | Termination of appointment of Peter Blower as a director (1 page) |
29 March 2012 | Termination of appointment of Peter Blower as a director (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 March 2011 | Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page) |
8 March 2011 | Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 August 2010 | Appointment of Timothy Sharpington as a director (3 pages) |
3 August 2010 | Appointment of Timothy Sharpington as a director (3 pages) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page) |
12 March 2010 | Director's details changed for Dr Peter Robin Blower on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Peter Robin Blower on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
13 October 2009 | Appointment of Zoe Karen Mcgowan as a secretary (2 pages) |
13 October 2009 | Appointment of Zoe Karen Mcgowan as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
12 October 2009 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
20 November 2008 | Appointment terminated director daryl rees (1 page) |
20 November 2008 | Appointment terminated director daryl rees (1 page) |
20 November 2008 | Director appointed dr peter robin blower (2 pages) |
20 November 2008 | Director appointed dr peter robin blower (2 pages) |
24 July 2008 | Appointment terminated secretary zoe mcgowan (1 page) |
24 July 2008 | Secretary appointed jeremy philip gorman (1 page) |
24 July 2008 | Appointment terminated secretary zoe mcgowan (1 page) |
24 July 2008 | Secretary appointed jeremy philip gorman (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
3 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
24 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
12 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
8 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
13 March 2000 | Return made up to 04/03/00; full list of members
|
13 March 2000 | Return made up to 04/03/00; full list of members
|
24 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
7 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (8 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
28 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 04/03/97; full list of members (8 pages) |
23 April 1997 | Return made up to 04/03/97; full list of members (8 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 April 1996 | Auditor's resignation (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | Return made up to 04/03/96; full list of members
|
15 April 1996 | Return made up to 04/03/96; full list of members
|
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 4TH floor, 162, queen victoria street, london. EC4V 4DB (1 page) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 4TH floor, 162, queen victoria street, london. EC4V 4DB (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
12 December 1995 | Ad 27/10/95--------- £ si 65@1=65 £ ic 95/160 (2 pages) |
12 December 1995 | Ad 27/10/95--------- £ si 65@1=65 £ ic 95/160 (2 pages) |
12 December 1995 | Nc inc already adjusted 27/10/95 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Nc inc already adjusted 27/10/95 (1 page) |
18 May 1995 | Return made up to 04/03/95; full list of members
|
18 May 1995 | Return made up to 04/03/95; full list of members
|
5 March 1993 | Incorporation (9 pages) |
5 March 1993 | Incorporation (9 pages) |